logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lane, Damien John Patrick

    Related profiles found in government register
  • Lane, Damien John Patrick
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Wildwood Road, London, NW11 6UP

      IIF 1
    • icon of address 56, Wildwood Road, London, NW11 6UP, England

      IIF 2
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 3
  • Lane, Damien John Patrick
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Courtney Place, Cobham, KT11 2BE, England

      IIF 4
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, United Kingdom

      IIF 5
  • Lane, Damien John Patrick
    British fund manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 6
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, United Kingdom

      IIF 7 IIF 8
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 9
    • icon of address Episode 1 Ventures Llp, Fourth Floor, 112 - 116 New Oxford Street, London, WC1A 1HH, England

      IIF 10
    • icon of address Episode 1 Ventures Llp, Fourth Floor, 112-116 New Oxford Street, London, WC1A 1HH

      IIF 11
  • Lane, Damien John Patrick
    British investment manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 12
  • Lane, Damien John Patrick
    British investor director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 13
  • Lane, Damien John Patrick
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 116 New Oxford Street, 112 -116 New Oxford Street, London, WC1A 1HH, England

      IIF 14
    • icon of address 112 - 116, New Oxford Street, London, WC1A 1HH, England

      IIF 15
    • icon of address 56 Wildwood Road, London, NW11 6UP

      IIF 16 IIF 17
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 18 IIF 19
  • Lane, Damien John Patrick
    British company director born in July 1968

    Registered addresses and corresponding companies
  • Lane, Damien John Patrick
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Angel Court, London, EC2R 7HP, United Kingdom

      IIF 25
    • icon of address C/o Episode 1, 1 Kingsbourne House, 229 - 231 High Holborn, London, WC1V 7DA, England

      IIF 26
  • Lane, Damien John Patrick
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wildwood Road, London, NW11 6UP, England

      IIF 27
    • icon of address 8, Angel Court, Octopus Investments, London, EC2 7HD

      IIF 28
  • Lane, Damien John Patrick
    British fund manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 29
    • icon of address 20, Old Bailey, London, EC4M 7AN, England

      IIF 30
    • icon of address 3rd Floor, Kingsbourne House, 229 - 231 High Holborn, London, WC1V 7DA, England

      IIF 31
    • icon of address 56, Wildwood Road, London, NW11 6UP, England

      IIF 32
    • icon of address Kingsbourne House 229-231, High Holborn, London, WC1V 7DA, England

      IIF 33
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 34
  • Lane, Damien John Patrick
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 35
  • Lane, Damien John Patrick
    British venture capitalist born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 116 New Oxford Street, London, England, 112 - 116 New Oxford Street, London, WC1A 1HH, England

      IIF 36
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 37
  • Lane, Damien John Patrick
    English fund manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN, England

      IIF 38
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 39 IIF 40
    • icon of address Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA, United Kingdom

      IIF 41
  • Lane, Damien John Patrick

    Registered addresses and corresponding companies
    • icon of address Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

      IIF 42
  • Mr Damien John Patrick Lane
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 116, New Oxford Street, London, WC1A 1HH, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 Worship Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,150,915 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Office # 01 - 107 5 Merchant Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    240,434 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 2 - LLP Member → ME
  • 4
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    21,850,032 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 5
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,220 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2013-01-31 ~ now
    IIF 42 - Secretary → ME
  • 6
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    546,204 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address 112 - 116 New Oxford Street 112 -116 New Oxford Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    32,691,112 GBP2022-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 14 - LLP Designated Member → ME
  • 8
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address 112 - 116 New Oxford Street, London, England 112 - 116 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 1 - LLP Designated Member → ME
  • 11
    icon of address 2 Unit 2 Pondtail Farm, Coolham Road, West Grinstead, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,479,535 GBP2023-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 4 Courtney Place, Cobham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    114,777 GBP2023-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 4 - Director → ME
  • 13
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    icon of address 190 Great Dover Street, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Regus Stationway Pinnacle 3rd Floor, Pinnacle, Central Court, Station Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,434,518 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    28,441 GBP2023-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 3 - LLP Member → ME
  • 16
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,070,727 GBP2016-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 7 Melbray Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,625 GBP2023-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 12 - Director → ME
Ceased 25
  • 1
    FUTURE AD LABS LIMITED - 2014-11-07
    DIGITAL SPIN LIMITED - 2013-05-02
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,760,526 GBP2022-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2022-03-23
    IIF 33 - Director → ME
  • 2
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2012-11-08
    IIF 38 - Director → ME
  • 3
    icon of address C/o Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2006-10-16
    IIF 24 - Director → ME
  • 4
    BWG WHOLESALE HOLDINGS LIMITED - 2002-07-12
    icon of address C/o Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2006-10-16
    IIF 20 - Director → ME
  • 5
    icon of address C/o Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2006-10-16
    IIF 22 - Director → ME
  • 6
    icon of address C/o Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388,381 GBP2020-10-01
    Officer
    icon of calendar 2002-07-15 ~ 2006-10-16
    IIF 21 - Director → ME
  • 7
    icon of address C/o Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,007,762 GBP2024-09-30
    Officer
    icon of calendar 2002-07-15 ~ 2006-10-16
    IIF 23 - Director → ME
  • 8
    DIGITAL BLURB LIMITED - 2015-12-04
    icon of address 2nd Floor, Verde Building, 10 Bressenden Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ 2018-09-26
    IIF 27 - Director → ME
  • 9
    PROJECT TRISTAR LIMITED - 2021-07-07
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-06-01
    IIF 25 - Director → ME
  • 10
    icon of address 7 Crane Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,469 GBP2025-04-30
    Officer
    icon of calendar 2015-07-02 ~ 2020-02-11
    IIF 32 - Director → ME
  • 11
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    546,204 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 44 - Has significant influence or control OE
  • 12
    icon of address 52 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,860 GBP2023-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2020-03-13
    IIF 8 - Director → ME
  • 13
    DELIVERY POINT.COM LIMITED - 2000-10-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-11-07
    IIF 28 - Director → ME
  • 14
    HUBOO TECHNOLOGIES LIMITED - 2025-02-04
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    57,734,397 GBP2021-09-30
    Officer
    icon of calendar 2019-04-11 ~ 2024-04-30
    IIF 10 - Director → ME
  • 15
    CASTLEGATE 560 LIMITED - 2011-04-19
    icon of address C/o Leec Limited Private Road No 7, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,435,275 GBP2024-04-30
    Officer
    icon of calendar 2011-02-28 ~ 2012-07-25
    IIF 30 - Director → ME
  • 16
    icon of address 20 St Thomas Street, St. Thomas Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,612,233 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-09-02
    IIF 11 - Director → ME
  • 17
    COGNETAS INVESTMENTS LLP - 2012-04-20
    EPE INVESTMENTS LLP - 2006-09-04
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2017-01-01
    IIF 17 - LLP Member → ME
  • 18
    COGNETAS LLP - 2012-04-20
    ELECTRA PARTNERS EUROPE LLP - 2006-09-04
    ELECTRA PARTNERS EUROPE I LLP - 2005-06-29
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-12 ~ 2009-12-31
    IIF 16 - LLP Member → ME
  • 19
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-24
    IIF 29 - Director → ME
  • 20
    STILLNESS 957 LIMITED - 2009-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2015-06-17
    IIF 34 - Director → ME
  • 21
    LEASEDEAL LIMITED - 2011-05-12
    icon of address 35 Newhall Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2012-11-09
    IIF 41 - Director → ME
  • 22
    NEWINCCO 1137 LIMITED - 2011-12-20
    icon of address 38 New Kent Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-12 ~ 2012-11-15
    IIF 39 - Director → ME
  • 23
    RISKBOOK LTD - 2021-02-02
    icon of address 1 Adamson Drive, Horsehay, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,473,144 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-06-24
    IIF 7 - Director → ME
  • 24
    SAPIEN HEALTH LIMITED - 2022-11-01
    icon of address Surgery Hero Runway East, Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,351,244 GBP2023-10-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-01-08
    IIF 13 - Director → ME
  • 25
    INTERCEDE 2164 LIMITED - 2007-07-02
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,592,764 GBP2023-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-09-28
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.